London Stansted
Essex
CM22 6DR
Secretary Name | Iain Edward Anderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 2000(4 years, 1 month after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Water Circle City Meadows London Stansted Essex CM22 6DR |
Secretary Name | Christine Joan Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 25 March 1996) |
Role | Secretary |
Correspondence Address | 40 St Huberts Close Gerrards Cross Buckinghamshire SL9 7EN |
Secretary Name | Mr John James Thrower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Aldock Road Stevenage Hertfordshire SG1 3SH |
Director Name | Jane Deborah Wragg |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 June 2001) |
Role | Sales Director |
Correspondence Address | 1 Deepfields Horley Surrey RH6 8JT |
Director Name | Mr John James Thrower |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 January 2000) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Aldock Road Stevenage Hertfordshire SG1 3SH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.elsenhamwater.com |
---|
Registered Address | Water Circle City Meadows London Stansted Essex CM22 6DR |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Elsenham |
Ward | Elsenham & Henham |
Address Matches | 8 other UK companies use this postal address |
123.3k at £1 | Cheergrey LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£51,976 |
Cash | £341 |
Current Liabilities | £118,451 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 16 January 2024 (3 months ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 2 weeks from now) |
22 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
30 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
16 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
27 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
2 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
9 February 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
24 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
24 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
21 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
14 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
1 February 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
14 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
14 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 March 2015 | Registered office address changed from Water Circle Elsenham Meadows Ldn Stansted Essex CM22 6DR to Water Circle City Meadows London Stansted Essex CM22 6DR on 23 March 2015 (1 page) |
23 March 2015 | Registered office address changed from Water Circle Elsenham Meadows Ldn Stansted Essex CM22 6DR to Water Circle City Meadows London Stansted Essex CM22 6DR on 23 March 2015 (1 page) |
27 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
26 March 2014 | Registered office address changed from Water Circle Elsenham Industrial Estate Elsenham Hertfordshire CM22 6DR on 26 March 2014 (1 page) |
26 March 2014 | Registered office address changed from Water Circle Elsenham Industrial Estate Elsenham Hertfordshire CM22 6DR on 26 March 2014 (1 page) |
28 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 January 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Secretary's details changed for Iain Edward Anderson on 23 January 2012 (1 page) |
23 January 2013 | Secretary's details changed for Iain Edward Anderson on 23 January 2012 (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2013 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
15 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
25 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
25 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 May 2010 | Previous accounting period extended from 14 September 2009 to 31 December 2009 (1 page) |
24 May 2010 | Previous accounting period extended from 14 September 2009 to 31 December 2009 (1 page) |
16 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
14 October 2009 | Director's details changed for Michael Robert Johnstone on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Michael Robert Johnstone on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Michael Robert Johnstone on 1 October 2009 (2 pages) |
19 August 2009 | Resolutions
|
19 August 2009 | Ad 13/07/09\gbp si 100000@1=100000\gbp ic 123252/223252\ (2 pages) |
19 August 2009 | Resolutions
|
19 August 2009 | Ad 13/07/09\gbp si 100000@1=100000\gbp ic 123252/223252\ (2 pages) |
6 August 2009 | Full accounts made up to 14 September 2008 (13 pages) |
6 August 2009 | Full accounts made up to 14 September 2008 (13 pages) |
2 March 2009 | Return made up to 16/01/09; full list of members (3 pages) |
2 March 2009 | Return made up to 16/01/09; full list of members (3 pages) |
21 July 2008 | Resolutions
|
21 July 2008 | Resolutions
|
17 July 2008 | Ad 26/06/08\gbp si 110248@1=110248\gbp ic 123252/233500\ (2 pages) |
17 July 2008 | Ad 26/06/08\gbp si 110248@1=110248\gbp ic 123252/233500\ (2 pages) |
15 July 2008 | Full accounts made up to 14 September 2007 (13 pages) |
15 July 2008 | Full accounts made up to 14 September 2007 (13 pages) |
7 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
23 August 2007 | Resolutions
|
23 August 2007 | Ad 13/07/07--------- £ si 100000@1=100000 £ ic 123252/223252 (2 pages) |
23 August 2007 | Resolutions
|
23 August 2007 | Ad 13/07/07--------- £ si 100000@1=100000 £ ic 123252/223252 (2 pages) |
21 August 2007 | Full accounts made up to 14 September 2006 (11 pages) |
21 August 2007 | Full accounts made up to 14 September 2006 (11 pages) |
21 February 2007 | Return made up to 16/01/07; full list of members
|
21 February 2007 | Return made up to 16/01/07; full list of members
|
16 August 2006 | Resolutions
|
16 August 2006 | Ad 05/07/06--------- £ si 66500@1=66500 £ ic 123252/189752 (2 pages) |
16 August 2006 | Resolutions
|
16 August 2006 | Ad 05/07/06--------- £ si 66500@1=66500 £ ic 123252/189752 (2 pages) |
19 July 2006 | Full accounts made up to 14 September 2005 (11 pages) |
19 July 2006 | Full accounts made up to 14 September 2005 (11 pages) |
11 January 2006 | Return made up to 16/01/06; full list of members (6 pages) |
11 January 2006 | Return made up to 16/01/06; full list of members (6 pages) |
9 June 2005 | Full accounts made up to 14 September 2004 (11 pages) |
9 June 2005 | Full accounts made up to 14 September 2004 (11 pages) |
16 May 2005 | Ad 20/04/05--------- £ si 123250@1=123250 £ ic 2/123252 (2 pages) |
16 May 2005 | Resolutions
|
16 May 2005 | £ nc 1000/1000000 20/04/05 (1 page) |
16 May 2005 | Resolutions
|
16 May 2005 | £ nc 1000/1000000 20/04/05 (1 page) |
16 May 2005 | Ad 20/04/05--------- £ si 123250@1=123250 £ ic 2/123252 (2 pages) |
18 February 2005 | Return made up to 16/01/05; full list of members
|
18 February 2005 | Return made up to 16/01/05; full list of members
|
26 October 2004 | Registered office changed on 26/10/04 from: 1ST floor 46 clarendon road watford hertfordshire WD17 1JJ (1 page) |
26 October 2004 | Registered office changed on 26/10/04 from: 1ST floor 46 clarendon road watford hertfordshire WD17 1JJ (1 page) |
6 April 2004 | Full accounts made up to 14 September 2003 (10 pages) |
6 April 2004 | Full accounts made up to 14 September 2003 (10 pages) |
4 March 2004 | Company name changed elsenham natural spring water co mpany LIMITED\certificate issued on 04/03/04 (2 pages) |
4 March 2004 | Company name changed elsenham natural spring water co mpany LIMITED\certificate issued on 04/03/04 (2 pages) |
17 February 2004 | Return made up to 16/01/04; full list of members (5 pages) |
17 February 2004 | Return made up to 16/01/04; full list of members (5 pages) |
17 June 2003 | Registered office changed on 17/06/03 from: 1ST floor 46 clarendon road watford hertfordshire WD17 1HE (1 page) |
17 June 2003 | Registered office changed on 17/06/03 from: 1ST floor 46 clarendon road watford hertfordshire WD17 1HE (1 page) |
9 May 2003 | Full accounts made up to 14 September 2002 (11 pages) |
9 May 2003 | Full accounts made up to 14 September 2002 (11 pages) |
6 February 2003 | Return made up to 16/01/03; full list of members (5 pages) |
6 February 2003 | Return made up to 16/01/03; full list of members (5 pages) |
5 February 2003 | Registered office changed on 05/02/03 from: 1ST floor centinal 46 clarendon road watford hertfordshire WD17 1HE (1 page) |
5 February 2003 | Registered office changed on 05/02/03 from: 1ST floor centinal 46 clarendon road watford hertfordshire WD17 1HE (1 page) |
16 October 2002 | Amended full accounts made up to 14 September 2001 (10 pages) |
16 October 2002 | Amended full accounts made up to 14 September 2001 (10 pages) |
8 October 2002 | Company name changed patum peperium LIMITED\certificate issued on 08/10/02 (2 pages) |
8 October 2002 | Company name changed patum peperium LIMITED\certificate issued on 08/10/02 (2 pages) |
3 July 2002 | Full accounts made up to 14 September 2001 (10 pages) |
3 July 2002 | Full accounts made up to 14 September 2001 (10 pages) |
26 February 2002 | Return made up to 16/01/02; full list of members (5 pages) |
26 February 2002 | Return made up to 16/01/02; full list of members (5 pages) |
27 October 2001 | Accounting reference date extended from 30/06/01 to 14/09/01 (1 page) |
27 October 2001 | Accounting reference date extended from 30/06/01 to 14/09/01 (1 page) |
27 October 2001 | Registered office changed on 27/10/01 from: elesenham bishops stortford hertfordshire CM22 6DP (1 page) |
27 October 2001 | Registered office changed on 27/10/01 from: elesenham bishops stortford hertfordshire CM22 6DP (1 page) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
6 March 2001 | Full accounts made up to 30 June 2000 (10 pages) |
6 March 2001 | Full accounts made up to 30 June 2000 (10 pages) |
1 February 2001 | Return made up to 16/01/01; full list of members (6 pages) |
1 February 2001 | Return made up to 16/01/01; full list of members (6 pages) |
24 February 2000 | Return made up to 16/01/00; full list of members (7 pages) |
24 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | Return made up to 16/01/00; full list of members (7 pages) |
24 February 2000 | Secretary resigned;director resigned (1 page) |
24 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | Secretary resigned;director resigned (1 page) |
2 December 1999 | Full accounts made up to 30 June 1999 (10 pages) |
2 December 1999 | Full accounts made up to 30 June 1999 (10 pages) |
3 March 1999 | Return made up to 16/01/99; full list of members (6 pages) |
3 March 1999 | Return made up to 16/01/99; full list of members (6 pages) |
25 November 1998 | Full accounts made up to 30 June 1998 (12 pages) |
25 November 1998 | Full accounts made up to 30 June 1998 (12 pages) |
28 January 1998 | Return made up to 16/01/98; full list of members (6 pages) |
28 January 1998 | Return made up to 16/01/98; full list of members (6 pages) |
15 January 1998 | Full accounts made up to 30 June 1997 (10 pages) |
15 January 1998 | Full accounts made up to 30 June 1997 (10 pages) |
22 January 1997 | Return made up to 16/01/97; full list of members
|
22 January 1997 | Return made up to 16/01/97; full list of members
|
3 December 1996 | New director appointed (2 pages) |
3 December 1996 | New director appointed (2 pages) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | New director appointed (2 pages) |
13 May 1996 | Registered office changed on 13/05/96 from: iveco ford house station road watford WD1 1TG (1 page) |
13 May 1996 | Registered office changed on 13/05/96 from: iveco ford house station road watford WD1 1TG (1 page) |
12 April 1996 | Secretary resigned (1 page) |
12 April 1996 | New secretary appointed (2 pages) |
12 April 1996 | New secretary appointed (2 pages) |
12 April 1996 | Secretary resigned (1 page) |
28 March 1996 | Accounting reference date notified as 30/06 (1 page) |
28 March 1996 | Accounting reference date notified as 30/06 (1 page) |
2 March 1996 | Secretary resigned (1 page) |
2 March 1996 | New director appointed (2 pages) |
2 March 1996 | Secretary resigned (1 page) |
2 March 1996 | New secretary appointed (1 page) |
2 March 1996 | Director resigned (1 page) |
2 March 1996 | Director resigned (1 page) |
2 March 1996 | New secretary appointed (1 page) |
2 March 1996 | New director appointed (2 pages) |
26 February 1996 | Company name changed stenshield LIMITED\certificate issued on 27/02/96 (2 pages) |
26 February 1996 | Company name changed stenshield LIMITED\certificate issued on 27/02/96 (2 pages) |
25 February 1996 | Registered office changed on 25/02/96 from: classic house 174/180 old street london EC1V 9BP (1 page) |
25 February 1996 | Registered office changed on 25/02/96 from: classic house 174/180 old street london EC1V 9BP (1 page) |
16 January 1996 | Incorporation (19 pages) |
16 January 1996 | Incorporation (19 pages) |